Entity Name: | NAF HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAF HOLDING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2020 (5 years ago) |
Document Number: | L11000047032 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 421 S. Pine Avenue, Ocala, FL, 34471, US |
Mail Address: | 421 S. Pine Avenue, Ocala, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hicks Daniel | Managing Member | 421 S. Pine Avenue, Ocala, FL, 34471 |
Letney Jerrold L | Managing Member | 813 San Salvador Drive, The Villages, FL, 32159 |
Hicks Daniel | Agent | 421 S. Pine Avenue, Ocala, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-23 | 421 S. Pine Avenue, Ocala, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2021-02-23 | 421 S. Pine Avenue, Ocala, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-23 | Hicks, Daniel | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 421 S. Pine Avenue, Ocala, FL 34471 | - |
REINSTATEMENT | 2020-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-12-28 | NAF HOLDING, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-23 |
REINSTATEMENT | 2020-02-28 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-15 |
LC Amendment and Name Change | 2015-12-28 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State